ADDED VALUE TIMBER PRODUCTS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Statement of capital on 2024-12-06

View Document

06/12/246 December 2024 Resolutions

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

05/07/245 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Mark Phillips as a secretary on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Michael David Gant as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Alan Jonathan Simpson as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Mark Phillips as a director on 2021-06-30

View Document

01/07/211 July 2021 Satisfaction of charge 2 in full

View Document

01/07/211 July 2021 Satisfaction of charge 4 in full

View Document

01/07/211 July 2021 Satisfaction of charge 1 in full

View Document

01/07/211 July 2021 Satisfaction of charge 3 in full

View Document

10/12/1410 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLAREN

View Document

02/12/112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILLIPS / 22/11/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILLIPS / 22/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DOWNES / 22/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCLAREN / 22/11/2009

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HAYDOCK

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE MATHEWS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NC INC ALREADY ADJUSTED 13/06/05

View Document

29/12/0629 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 � NC 1000/100000 13/06

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 DIRECTORS AUTHORITY 07/07/06

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS; AMEND

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS; AMEND

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED QUAYSHELFCO 1060 LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

11/02/0411 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company